Advanced company searchLink opens in new window

DS SKIP HIRE LTD

Company number 09447010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2018 DS01 Application to strike the company off the register
02 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
10 Oct 2017 AD01 Registered office address changed from Suite 12 Bramingham Business Centre Enterprise Way Luton Beds LU3 4BU United Kingdom to 2 Thorpe Way Wootton Bedford MK43 9ES on 10 October 2017
10 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
29 Sep 2017 TM01 Termination of appointment of Damian Sherrington as a director on 25 September 2017
12 Sep 2017 AA Total exemption full accounts made up to 31 August 2017
11 Sep 2017 AA01 Previous accounting period shortened from 28 February 2018 to 31 August 2017
11 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
04 Sep 2017 PSC01 Notification of Shamil Dadhria as a person with significant control on 1 September 2017
04 Sep 2017 PSC07 Cessation of Damian Sherrington as a person with significant control on 1 September 2017
04 Sep 2017 AP01 Appointment of Mr Shamil Dadhria as a director on 1 September 2017
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2017 CS01 Confirmation statement made on 18 February 2017 with updates
01 Sep 2017 PSC01 Notification of Damian Sherrington as a person with significant control on 6 April 2016
31 Aug 2017 AA Total exemption small company accounts made up to 28 February 2016
13 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
18 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-18
  • GBP 10